- Company Overview for HUGHES GROUP HOLDINGS LIMITED (11178216)
- Filing history for HUGHES GROUP HOLDINGS LIMITED (11178216)
- People for HUGHES GROUP HOLDINGS LIMITED (11178216)
- Charges for HUGHES GROUP HOLDINGS LIMITED (11178216)
- More for HUGHES GROUP HOLDINGS LIMITED (11178216)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jul 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/02/20 | |
17 Jul 2020 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 29/02/20 | |
09 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with no updates | |
25 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 28 February 2019 | |
25 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
25 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/19 | |
25 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
12 Mar 2019 | CS01 | Confirmation statement made on 8 March 2019 with updates | |
05 Mar 2019 | TM02 | Termination of appointment of Karen Anderson as a secretary on 1 March 2019 | |
05 Mar 2019 | AP03 | Appointment of Nicola Jane Carrington Loose as a secretary on 1 March 2019 | |
05 Mar 2019 | TM01 | Termination of appointment of Michael Sherwin as a director on 1 March 2019 | |
06 Aug 2018 | MR01 | Registration of charge 111782160001, created on 27 July 2018 | |
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2018 | AP03 | Appointment of Karen Anderson as a secretary on 30 June 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QJ United Kingdom to Vertu House Fifth Avenue Business Park Team Valley Gateshead Tyne & Wear NE11 0XA on 3 July 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Geoffrey Roger Williams as a director on 30 June 2018 | |
03 Jul 2018 | TM01 | Termination of appointment of Simon James Eggs as a director on 30 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Karen Anderson as a director on 30 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr David Paul Crane as a director on 30 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Michael Sherwin as a director on 30 June 2018 | |
03 Jul 2018 | AP01 | Appointment of Mr Robert Thomas Forrester as a director on 30 June 2018 | |
03 Jul 2018 | AA01 | Current accounting period extended from 31 December 2018 to 28 February 2019 | |
03 Jul 2018 | PSC07 | Cessation of Geoffrey Roger Williams as a person with significant control on 30 June 2018 | |
03 Jul 2018 | PSC07 | Cessation of Hughes of Beaconsfield (Holdings) Limited as a person with significant control on 30 June 2018 | |
03 Jul 2018 | PSC02 | Notification of Vertu Motors Plc as a person with significant control on 30 June 2018 |